Background WavePink WaveYellow Wave

ARMOR SAFETY & SECURITY LTD (06848055)

ARMOR SAFETY & SECURITY LTD (06848055) is an active UK company. incorporated on 16 March 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ARMOR SAFETY & SECURITY LTD has been registered for 17 years. Current directors include GOPALAKRISHNAN, Sunil Kumar.

Company Number
06848055
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
Unit 3, Office A, 1st Floor, London, EC3R 8EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOPALAKRISHNAN, Sunil Kumar
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMOR SAFETY & SECURITY LTD

ARMOR SAFETY & SECURITY LTD is an active company incorporated on 16 March 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ARMOR SAFETY & SECURITY LTD was registered 17 years ago.(SIC: 32990)

Status

active

Active since 17 years ago

Company No

06848055

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

HOTAS MARITIME LTD
From: 16 March 2009To: 1 June 2018
Contact
Address

Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU England
From: 2 April 2015To: 10 December 2024
C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY
From: 3 June 2012To: 2 April 2015
124 Baker Street London W1U 6TY United Kingdom
From: 14 July 2010To: 3 June 2012
5 Percy Street Office 5 London W1T 1DG
From: 16 March 2009To: 14 July 2010
Timeline

6 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 12
Director Left
Jun 12
New Owner
May 18
Director Joined
May 18
Director Left
May 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOPALAKRISHNAN, Sunil Kumar

Active
Fox Hill 8, Motor City, Dubai57148
Born December 1967
Director
Appointed 31 May 2018

CODDAN SECRETARY SERVICE LIMITED

Resigned
Baker Street, LondonW1U 6TY
Corporate secretary
Appointed 16 Mar 2009
Resigned 31 May 2018

NEMCHUKOV, Konstantin

Resigned
Baker Street, 3rd Floor, LondonW1U 6TU
Born March 1968
Director
Appointed 16 Mar 2010
Resigned 31 May 2018

OSTAPCHUK, Ekaterina

Resigned
Baker Street, LondonW1U 6TY
Born February 1982
Director
Appointed 16 Mar 2009
Resigned 16 Mar 2010

Persons with significant control

1

Sunil Kumar Gopalakrishnan

Active
Fox Hill 8, Motor City, Dubai57148
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Resolution
1 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Gazette Filings Brought Up To Date
17 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 March 2009
NEWINCIncorporation